(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 26th August 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 25th August 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 25th August 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 26th August 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th April 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 20th October 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 39 Winstanley Lane Shenley Lodge Milton Keynes MK5 7BT England to 5 Millington Gate Willen Milton Keynes MK15 9HT on Friday 30th October 2020
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 20th October 2020 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 29th April 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 65, Oyster Quay Port Way Port Solent Portsmouth PO6 4TF England to 39 Winstanley Lane Shenley Lodge Milton Keynes MK5 7BT on Wednesday 21st November 2018
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 20th November 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th November 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th November 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 29th April 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 158 Hiltingbury Road Chandler's Ford Eastleigh Hampshire SO53 5NS England to Flat 65, Oyster Quay Port Way Port Solent Portsmouth PO6 4TF on Tuesday 14th February 2017
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 23rd January 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd January 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 29th April 2016 with full list of members
filed on: 30th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 77 Port Way Port Solent Portsmouth PO6 4TF to 158 Hiltingbury Road Chandler's Ford Eastleigh Hampshire SO53 5NS on Thursday 21st April 2016
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 29th April 2015 with full list of members
filed on: 2nd, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 4th September 2014 director's details were changed
filed on: 2nd, May 2015
| officers
|
Free Download
|
(CH01) On Thursday 1st May 2014 director's details were changed
filed on: 2nd, May 2015
| officers
|
Free Download
|
(CH01) On Thursday 4th September 2014 director's details were changed
filed on: 2nd, May 2015
| officers
|
Free Download
|
(CH01) On Thursday 4th September 2014 director's details were changed
filed on: 2nd, May 2015
| officers
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 29th April 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 7th May 2014 from 138 Paramount Beckhampton Street Swindon SN1 2SJ England
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Monday 29th April 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Sunday 29th April 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered office on Thursday 22nd September 2011 from 138 Paramount Beckhampton Street Swindon Wiltshire SN1 2SJ England
filed on: 22nd, September 2011
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 6th September 2011 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 7th September 2011 from 9 Wellington House, Wellington Street Swindon SN1 1EB England
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 6th September 2011 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 1st August 2010 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 1st July 2010 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 1st May 2010 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 29th April 2010 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 16th June 2010.
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, April 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|